Entity Name: | MONTEREY CONDOMINIUM MOTEL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2003 (22 years ago) |
Document Number: | 748924 |
FEI/EIN Number |
591997441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17880 GULF BLVD., REDINGTON SHORES, FL, 33708, US |
Mail Address: | P O BOX 8695, SEMINOLE, FL, 33775, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cladakis Pam | President | 17046 Winners Cir Dr, Odessa, FL, 33556 |
Vega Maria A | Vice President | 3727 Grecko Dr, Wesley Chapel, FL, 33543 |
Vega Maria A | Treasurer | 3727 Grecko Dr, Wesley Chapel, FL, 33543 |
Vega Maria A | Director | 3727 Grecko Dr, Wesley Chapel, FL, 33543 |
Percic Claudia | Secretary | 8749 W Surrey Park, Palos Hills, IL, 60465 |
DAMONTE JONATHAN J | Agent | 12110 SEMINILE BLVD., LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-06 | DAMONTE, JONATHAN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-06 | 12110 SEMINILE BLVD., LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2022-05-24 | 17880 GULF BLVD., REDINGTON SHORES, FL 33708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-03 | 17880 GULF BLVD., REDINGTON SHORES, FL 33708 | - |
REINSTATEMENT | 2003-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
Reg. Agent Change | 2024-06-06 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State